Company NameRubisco Limited
Company StatusDissolved
Company Number05669555
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCherylin Gordon
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Keswick House
Crawford Road
London
Greater London
SE5 9NL
Director NameTarik Theodorus Ibrahim
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 02 June 2009)
RoleManager
Correspondence Address10 Colette Court
Eleanor Close Rotherhithe
London
SE16 6PW
Director NameTarik Theodorus Ibrahim
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleSenior Manager And Volunteer
Correspondence Address42 Campania Building
Jardine Road
London
E1W 3WD
Director NameJames Camm
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2006(2 weeks, 6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2006)
RoleBuilder
Correspondence Address42 Campania Jardine Road
London
E1W 3WD

Location

Registered Address58 Horton Grange Road
Bradford
West Yorkshire
BD7 3AQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
27 February 2007Return made up to 09/01/07; full list of members (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: 220 farmers road london SE5 0TW (1 page)